Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

WILICO WIRELESS NETWORKING SOLUTIONS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2010)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A63221295
Record last updated Thursday, December 4, 2014 10:23:57 PM UTC
Official Address The De Gracia walk 49 P.Pl Pta.2 Barcelona 8012
There are 2,582 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 8012
Website http://www.futurlink.com
Sector network, solution, wireless

Charts

Visits

WILICO WIRELESS NETWORKING SOLUTIONS SA. (Spain)Page visits ©2025 https://en.datocapital.com2011-112012-42012-52014-62014-72014-92022-122024-92025-40123

Searches

WILICO WIRELESS NETWORKING SOLUTIONS SA. (Spain)Searches ©2025 https://en.datocapital.com2023-601
Document Type Publication date Registry Date Download link
Tax Aug 28, 2014 Aug 26, 2014 Two records of Liquidation of compensatory interests Two records of Liquidation of compensatory interests
Registry Jul 18, 2014 Jul 11, 2014 Other items Other items
Registry Jul 18, 2014 Jul 11, 2014 Extinction Extinction
Registry Jul 11, 2012 Jul 2, 2012 Other items Other items
Registry Jul 11, 2012 Jul 2, 2012 Dissolution Dissolution
Registry Jul 11, 2012 Jul 2, 2012 Resignation of 6 people: one Director, one Vice President, one Secretary (Non Member Of The Board), one President (a man) and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director, one Vice President, one Secretary (Non Member Of The Board), one President (a man) and one Representative Section 143 Register Regulations.
Tax Jul 3, 2012 Jun 29, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 3, 2012 Jun 29, 2012 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Registry May 11, 2012 Jul 19, 2011 Website of the company Website of the company
Registry Mar 9, 2012 Feb 28, 2012 Resignation of one Representative (a man) and one Director (a man) Resignation of one Representative (a man) and one Director (a man)
Registry Jan 26, 2012 Jan 10, 2012 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jan 19, 2012 Jan 10, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 14, 2011 Jun 30, 2011 Appointment of a woman as Bankruptcy Administrator Appointment of a woman as Bankruptcy Administrator
Registry Jul 14, 2011 Jun 30, 2011 Other items Other items
Registry Apr 25, 2011 Apr 8, 2011 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Apr 20, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 20, 2011 Mar 1, 2011 Filing Of Financial Statement 1378... Filing Of Financial Statement 1378...
Registry Apr 8, 2011 Mar 28, 2011 Appointment of a man as President and Director Appointment of a man as President and Director
Registry Apr 8, 2011 Mar 28, 2011 Change of registered office Change of registered office
Registry Dec 14, 2010 Nov 22, 2010 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Oct 1, 2009 Feb 17, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 1, 2009 Feb 17, 2010 Resignation of 5 people: one Representative (a man) Resignation of 5 people: one Representative (a man)
Registry Sep 8, 2009 Feb 12, 2010 Capital increase Capital increase
Registry Sep 8, 2009 Feb 12, 2010 Statutory changes Statutory changes
Registry Aug 31, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 6, 2009 Jun 23, 2009 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 23, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry May 7, 2009 Feb 16, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 28, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Apr 28, 2009 Feb 16, 2010 Appointment of a person as President Appointment of a person as President
Registry Apr 28, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry Feb 17, 2009 Jan 1, 2009 Filing Of Financial Statement Filing Of Financial Statement

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD